Advanced company searchLink opens in new window

SUPA CARS P H LTD

Company number 10295487

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2024 AA Micro company accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
05 Aug 2020 PSC04 Change of details for Musadassar Tanveer Raja as a person with significant control on 1 August 2020
05 Aug 2020 TM01 Termination of appointment of Ahmad Bilal Naseer as a director on 1 August 2020
05 Aug 2020 PSC01 Notification of Musadassar Tanveer Raja as a person with significant control on 1 August 2020
05 Aug 2020 PSC07 Cessation of Ahmad Bilal Naseer as a person with significant control on 1 August 2020
28 Jul 2020 AD01 Registered office address changed from 8 Green End Road Manchester M19 1LJ United Kingdom to Apex House, Suite 32, 2 Devonshire Street North Manchester M12 6JQ on 28 July 2020
28 Jul 2020 CS01 Confirmation statement made on 25 July 2019 with no updates
28 Jul 2020 CS01 Confirmation statement made on 25 July 2018 with no updates
28 Jul 2020 CS01 Confirmation statement made on 25 July 2017 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
28 Jul 2020 AA Total exemption full accounts made up to 31 July 2018
28 Jul 2020 AA Total exemption full accounts made up to 31 July 2017
28 Jul 2020 RT01 Administrative restoration application
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted